Leith Liqueur Company Limited GLASGOW


Founded in 2005, Leith Liqueur Company, classified under reg no. SC289394 is an active company. Currently registered at 6th Floor, Gordon Chambers G1 3NQ, Glasgow the company has been in the business for 19 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Kevin M. and George S.. In addition one secretary - Fiona E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leith Liqueur Company Limited Address / Contact

Office Address 6th Floor, Gordon Chambers
Office Address2 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC289394
Date of Incorporation Wed, 24th Aug 2005
Industry Distilling, rectifying and blending of spirits
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (106 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Kevin M.

Position: Director

Appointed: 24 April 2008

Fiona E.

Position: Secretary

Appointed: 24 April 2008

George S.

Position: Director

Appointed: 24 April 2008

Richard A.

Position: Director

Appointed: 24 April 2008

Resigned: 09 June 2015

Donald B.

Position: Secretary

Appointed: 23 February 2007

Resigned: 24 April 2008

Donald B.

Position: Director

Appointed: 23 February 2007

Resigned: 24 April 2008

Norman B.

Position: Secretary

Appointed: 26 August 2005

Resigned: 23 February 2007

John S.

Position: Director

Appointed: 26 August 2005

Resigned: 07 April 2016

Norman B.

Position: Director

Appointed: 26 August 2005

Resigned: 23 February 2007

First Scottish Secretaries Limited

Position: Secretary

Appointed: 24 August 2005

Resigned: 24 August 2005

First Scottish International Services Limited

Position: Director

Appointed: 24 August 2005

Resigned: 24 August 2005

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Arafa R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is George S. This PSC owns 25-50% shares and has 25-50% voting rights.

Arafa R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

George S.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-58 242-58 242-49 159      
Balance Sheet
Cash Bank In Hand  1 501      
Cash Bank On Hand  1 5013 0164242 2273 46416 2084 333
Current Assets3 5633 56343 25183 66678 80750 77512 39728 65223 055
Debtors3 0633 06331 69153 03851 29323 6827 6437 8638 206
Intangible Fixed Assets  11 290      
Net Assets Liabilities  -49 159-60 515-74 816-89 741-101 830-104 543-101 205
Net Assets Liabilities Including Pension Asset Liability -58 242-49 159      
Other Debtors    48 33623 1467 3877 5535 716
Property Plant Equipment  1 0091 0786 8175 5003 3961 291367
Stocks Inventory50050010 059      
Tangible Fixed Assets  1 009      
Total Inventories  10 05927 61227 09024 8661 2904 58110 516
Reserves/Capital
Called Up Share Capital60 00060 00060 000      
Profit Loss Account Reserve-118 242-118 242-109 159      
Shareholder Funds-58 242-58 242-49 159      
Other
Accrued Liabilities  1 3501 4501 200    
Accumulated Amortisation Impairment Intangible Assets  1 9915 2318 47111 71114 95117 53519 114
Accumulated Depreciation Impairment Property Plant Equipment  1794015621 8793 9836 0887 012
Creditors  97 684145 450162 595149 630119 630135 306123 098
Creditors Due After One Year  97 684      
Creditors Due Within One Year61 80561 8057 025      
Fixed Assets  12 29914 96217 46112 9047 5602 871368
Increase From Amortisation Charge For Year Intangible Assets   3 2403 2403 2403 2402 5841 579
Increase From Depreciation Charge For Year Property Plant Equipment   2221611 3172 1042 105924
Intangible Assets  11 2908 05010 6447 4044 1641 5801
Intangible Assets Gross Cost  13 28119 11519 11519 11519 11519 115 
Intangible Fixed Assets Additions  13 281      
Intangible Fixed Assets Aggregate Amortisation Impairment  1 991      
Intangible Fixed Assets Amortisation Charged In Period  1 991      
Intangible Fixed Assets Cost Or Valuation  13 281      
Merchandise  10 05927 61227 090    
Net Current Assets Liabilities-58 242-58 24236 22669 97370 31846 98510 24027 89221 525
Other Creditors    162 595149 630119 630115 306105 306
Other Taxation Social Security Payable     15687  
Prepayments Accrued Income  28 05644 64047 988    
Property Plant Equipment Gross Cost  1 1881 4797 3797 3797 3797 379 
Recoverable Value-added Tax  4573 612348    
Secured Debts11 39611 396       
Tangible Fixed Assets Additions  1 188      
Tangible Fixed Assets Cost Or Valuation  1 188      
Tangible Fixed Assets Depreciation  179      
Tangible Fixed Assets Depreciation Charged In Period  179      
Total Additions Including From Business Combinations Property Plant Equipment   6 1255 900    
Total Assets Less Current Liabilities-58 242-58 24248 52584 93587 77959 88917 80030 76321 893
Trade Creditors Trade Payables  5 67512 2437 2892 084232  
Trade Debtors Trade Receivables  3 1784 7862 9575362563102 490
Average Number Employees During Period      111
Bank Borrowings Overdrafts       20 00017 792

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, April 2023
Free Download (9 pages)

Company search

Advertisements